CS01 |
Confirmation statement with no updates February 7, 2024
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from High Park Lodge Edstaston Wem Shrewsbury SY4 5rd to 1 Torrin Drive Shrewsbury Shropshire SY3 6AW on November 30, 2023
filed on: 30th, November 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 24, 2023
filed on: 24th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, August 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 27th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, November 2020
|
accounts |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 3rd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 7, 2017
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 7, 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 7, 2015 with full list of members
filed on: 3rd, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Mertag Marchamley Shrewsbury SY4 5LE to High Park Lodge Edstaston Wem Shrewsbury SY4 5RD on September 8, 2014
filed on: 8th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 11, 2014 with full list of members
filed on: 28th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 28, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 11, 2013 with full list of members
filed on: 13th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 11, 2012 with full list of members
filed on: 1st, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, October 2011
|
accounts |
Free Download
(8 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, February 2011
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 11th, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 11, 2011 with full list of members
filed on: 11th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, September 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 16, 2010 with full list of members
filed on: 1st, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 1st, March 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 26th, June 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to March 2, 2009
filed on: 2nd, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 18th, November 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to March 19, 2008
filed on: 19th, March 2008
|
annual return |
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 15th, March 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/07 from: stanley house, 27, wellington road, bilston west midlands WV14 6AH
filed on: 13th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/07 from: stanley house, 27, wellington road, bilston west midlands WV14 6AH
filed on: 13th, September 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 7th, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 7th, March 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2007
|
incorporation |
Free Download
(15 pages)
|